Search icon

WEST COAST SAW, INC. - Florida Company Profile

Company Details

Entity Name: WEST COAST SAW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST COAST SAW, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Feb 1990 (35 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L54580
FEI/EIN Number 650184065

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2825 DAVIS BLVD, NAPLES, FL, 34104, US
Mail Address: P.O. BOX 10441, NAPLES, FL, 34101, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIGIOVANNI EDMOND A Director 970 SCOTT DRIVE, MARCO ISLAND, FL, 34145
WHITAKER THERESA Agent 970 SCOTT DRIVE, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1999-06-22 970 SCOTT DRIVE, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 1998-05-08 2825 DAVIS BLVD, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 1997-10-27 2825 DAVIS BLVD, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 1993-04-21 WHITAKER, THERESA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900012737 LAPSED 05-1517-SP-26 MIAMI-DADE COUNTY COURT 2005-07-07 2010-07-22 $5084.22 COAST TO COAST BUILDING PRODUCTS, INC., PO DRAWER 160189, MIAMI, FL 33116

Documents

Name Date
ANNUAL REPORT 2004-07-04
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-06-22
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-10-27
ANNUAL REPORT 1996-07-08
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State